You are here: bizstats.co.uk > a-z index > 1 list > 18 list

18-20 Craven Hill Gardens Limited LONDON


18-20 Craven Hill Gardens started in year 2011 as Private Limited Company with registration number 07667839. The 18-20 Craven Hill Gardens company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in London at York House. Postal code: W1H 7LX.

The firm has 5 directors, namely Matthew S., Richard H. and Peter M. and others. Of them, Paul M., Jonathan M. have been with the company the longest, being appointed on 22 February 2016 and Matthew S. and Richard H. and Peter M. have been with the company for the least time - from 18 March 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Ndiana E. who worked with the the firm until 6 December 2016.

18-20 Craven Hill Gardens Limited Address / Contact

Office Address York House
Office Address2 45 Seymour Street
Town London
Post code W1H 7LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07667839
Date of Incorporation Mon, 13th Jun 2011
Industry Development of building projects
End of financial Year 31st March
Company age 13 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Matthew S.

Position: Director

Appointed: 18 March 2022

Richard H.

Position: Director

Appointed: 18 March 2022

Peter M.

Position: Director

Appointed: 18 March 2022

British Land Company Secretarial Limited

Position: Corporate Secretary

Appointed: 06 December 2016

Paul M.

Position: Director

Appointed: 22 February 2016

Jonathan M.

Position: Director

Appointed: 22 February 2016

Charles M.

Position: Director

Appointed: 22 February 2016

Resigned: 31 March 2022

Stephen S.

Position: Director

Appointed: 13 July 2012

Resigned: 31 March 2013

Simon C.

Position: Director

Appointed: 13 July 2012

Resigned: 30 January 2015

Benjamin G.

Position: Director

Appointed: 13 July 2012

Resigned: 02 October 2014

Jean-Marc V.

Position: Director

Appointed: 13 July 2012

Resigned: 31 January 2016

Ross W.

Position: Director

Appointed: 06 July 2011

Resigned: 15 November 2013

Sarah B.

Position: Director

Appointed: 13 June 2011

Resigned: 18 March 2022

Julian K.

Position: Director

Appointed: 13 June 2011

Resigned: 07 February 2014

Ndiana E.

Position: Secretary

Appointed: 13 June 2011

Resigned: 06 December 2016

Nigel W.

Position: Director

Appointed: 13 June 2011

Resigned: 30 June 2023

Timothy R.

Position: Director

Appointed: 13 June 2011

Resigned: 31 March 2019

Lucinda B.

Position: Director

Appointed: 13 June 2011

Resigned: 19 January 2018

James T.

Position: Director

Appointed: 13 June 2011

Resigned: 31 March 2019

Christopher F.

Position: Director

Appointed: 13 June 2011

Resigned: 05 April 2017

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats found, there is Bl Residual Holding Company Limited from London, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Bl Residual Holding Company Limited

York House 45 Seymour Street, London, W1H 7LX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 5995030
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Officers Other
Audit exemption subsidiary accounts for the year ending on 2023/03/31
filed on: 15th, September 2023
Free Download (16 pages)

Company search

Advertisements